Company NameRuane Inspection Samples Limited
Company StatusDissolved
Company Number07124820
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Stephen Patrick Mullarkey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 11 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Lightfoot Court
Walton Park
Milton Keynes
MK7 7HZ
Director NameMr Stephen John Tetlow
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 11 March 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
Director NameMr David Ronald Betts
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Ruane Limited Meadow Bank Road
Rotherham
S61 2NF
Director NameMr Martin Ruane Dawson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll Ruane Limited Meadow Bank Road
Rotherham
S61 2NF
Secretary NameMrs Katherine Mary Sharman
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressArgyll Ruane Limited Meadow Bank Road
Rotherham
S61 2NF

Location

Registered Address1 Birdcage Walk
Westminster
London
SW1H 9JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
14 November 2013Application to strike the company off the register (3 pages)
14 November 2013Application to strike the company off the register (3 pages)
3 April 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(5 pages)
3 April 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(5 pages)
21 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
21 November 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
16 November 2012Appointment of Mr Stephen John Tetlow as a director on 31 October 2012 (2 pages)
16 November 2012Appointment of Mr Stephen John Tetlow as a director (2 pages)
15 November 2012Termination of appointment of Martin Dawson as a director (1 page)
15 November 2012Appointment of Mr Stephen Patrick Mullarkey as a director (2 pages)
15 November 2012Termination of appointment of David Ronald Betts as a director on 31 October 2012 (1 page)
15 November 2012Registered office address changed from C/O Argyll Ruane Ltd Argyll Ruane Limited Meadow Bank Road Rotherham S61 2NF England on 15 November 2012 (1 page)
15 November 2012Termination of appointment of Katherine Mary Sharman as a secretary on 31 October 2012 (1 page)
15 November 2012Termination of appointment of Katherine Sharman as a secretary (1 page)
15 November 2012Termination of appointment of Martin Ruane Dawson as a director on 31 October 2012 (1 page)
15 November 2012Registered office address changed from C/O Argyll Ruane Ltd Argyll Ruane Limited Meadow Bank Road Rotherham S61 2NF England on 15 November 2012 (1 page)
15 November 2012Termination of appointment of David Betts as a director (1 page)
15 November 2012Appointment of Mr Stephen Patrick Mullarkey as a director on 31 October 2012 (2 pages)
12 November 2012Auditor's resignation (1 page)
12 November 2012Auditor's resignation (1 page)
8 November 2012Accounts for a small company made up to 30 September 2012 (6 pages)
8 November 2012Accounts for a small company made up to 30 September 2012 (6 pages)
6 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
6 March 2012Accounts for a small company made up to 30 September 2011 (6 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
11 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 April 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages)
20 April 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (3 pages)
13 January 2010Incorporation (22 pages)
13 January 2010Incorporation (22 pages)